ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newlands Property Group Limited

Newlands Property Group Limited is an active company incorporated on 27 February 2024 with the registered office located in Kenilworth, Warwickshire. Newlands Property Group Limited was registered 1 year 8 months ago.
Status
Active
Active since incorporation
Company No
15525988
Private limited company
Age
1 year 8 months
Incorporated 27 February 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 January 2025 (10 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 27 Feb31 Dec 2024 (10 months)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Suite D Building 500, Abbey Park
Stareton
Kenilworth
Warwickshire
CV8 2LY
United Kingdom
Address changed on 28 Oct 2025 (21 days ago)
Previous address was Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
2
Controllers (PSC)
2
Director • Director • British • Lives in England • Born in Jul 1962
Director • Director • British • Lives in England • Born in Mar 1973
Director • British • Lives in UK • Born in Apr 1978
Director • American • Lives in United States • Born in Nov 1986
Director • British • Lives in UK • Born in Jun 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newlands Securities Limited
Ashley John Hollinshead, Graham Nicholas Pardoe, and 2 more are mutual people.
Active
Roxhill Developments Limited
Graham Nicholas Pardoe, David Christopher Lindsay Keir, and 1 more are mutual people.
Active
Roxhill (Peterborough) Limited
Graham Nicholas Pardoe, David Christopher Lindsay Keir, and 1 more are mutual people.
Active
Hornbeam Ventures Limited
Ashley John Hollinshead, Graham Nicholas Pardoe, and 1 more are mutual people.
Active
Newlands Property Developments (Peterborough Gateway) Limited
Ashley John Hollinshead, Graham Nicholas Pardoe, and 1 more are mutual people.
Active
Newlands Property Developments (Rugby) Limited
Ashley John Hollinshead, Graham Nicholas Pardoe, and 1 more are mutual people.
Active
Hornbeam Securities Limited
Ashley John Hollinshead, Graham Nicholas Pardoe, and 1 more are mutual people.
Active
Hoyland Management Company Limited
Ashley John Hollinshead, Graham Nicholas Pardoe, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.78M
Turnover
Unreported
Employees
Unreported
Total Assets
£21.91M
Total Liabilities
-£28.71M
Net Assets
-£6.8M
Debt Ratio (%)
131%
Latest Activity
Registered Address Changed
21 Days Ago on 28 Oct 2025
Small Accounts Submitted
1 Month Ago on 2 Oct 2025
David Christopher Lindsay Keir Resigned
8 Months Ago on 28 Feb 2025
Confirmation Submitted
10 Months Ago on 10 Jan 2025
New Charge Registered
1 Year 4 Months Ago on 18 Jul 2024
New Charge Registered
1 Year 4 Months Ago on 18 Jul 2024
Accounting Period Shortened
1 Year 8 Months Ago on 18 Mar 2024
Newlands Securities Limited (PSC) Appointed
1 Year 8 Months Ago on 6 Mar 2024
Russell Christopher Platt (PSC) Appointed
1 Year 8 Months Ago on 6 Mar 2024
Mr Noah Hopkins Appointed
1 Year 8 Months Ago on 6 Mar 2024
Get Credit Report
Discover Newlands Property Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ United Kingdom to Suite D Building 500, Abbey Park Stareton Kenilworth Warwickshire CV8 2LY on 28 October 2025
Submitted on 28 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 2 Oct 2025
Termination of appointment of David Christopher Lindsay Keir as a director on 28 February 2025
Submitted on 30 Apr 2025
Confirmation statement made on 10 January 2025 with updates
Submitted on 10 Jan 2025
Registration of charge 155259880002, created on 18 July 2024
Submitted on 22 Jul 2024
Registration of charge 155259880001, created on 18 July 2024
Submitted on 22 Jul 2024
Second filing for the appointment of Mr Noah Hopkins as a director
Submitted on 5 Jun 2024
Change of share class name or designation
Submitted on 22 Mar 2024
Resolutions
Submitted on 22 Mar 2024
Memorandum and Articles of Association
Submitted on 22 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year